Company NameRyalux Services Limited
Company StatusDissolved
Company Number01509322
CategoryPrivate Limited Company
Incorporation Date25 July 1980(43 years, 9 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Rylance
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(28 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Director NameMr Paul Stevenson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2018(38 years after company formation)
Appointment Duration7 months (closed 19 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Secretary NameMr Paul Stevenson
StatusClosed
Appointed24 July 2018(38 years after company formation)
Appointment Duration7 months (closed 19 February 2019)
RoleCompany Director
Correspondence AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Director NameMr James Duncan Verity
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 December 2005)
RoleCo Director
Correspondence Address15 Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6BQ
Director NameTrevor Balmforth
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 1992)
RoleCompany Director
Correspondence AddressPrimrose House
Clitheroe
Lancashire
BB7 1BT
Director NameAllan Clapworthy
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 March 2000)
RoleSecretary
Correspondence Address14 Falcon Close
Rochdale
Lancashire
OL12 7RY
Director NameWilliam Arthur Lomas
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 October 2000)
RoleSales Director
Correspondence AddressBishopcourt
Kirkmichael
Isle Of Man
IM6 2EL
Director NameTrevor Thornber
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RoleCo Director
Correspondence AddressFourwinds
54 Fairfield Drive
Clitheroe
Lancashire
BB7 2PE
Director NameKeith Rossiter Mercer
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RoleSales Director
Correspondence Address17 Church Close
Waddington
Clitheroe
Lancashire
BB7 3HX
Secretary NameAllan Clapworthy
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 March 2000)
RoleSecretary
Correspondence Address14 Falcon Close
Rochdale
Lancashire
OL12 7RY
Secretary NameWilliam Arthur Lomas
NationalityBritish
StatusResigned
Appointed24 March 2000(19 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 October 2000)
RoleSales Director
Correspondence AddressBishopcourt
Kirkmichael
Isle Of Man
IM6 2EL
Secretary NameWilliam Arthur Lomas
NationalityBritish
StatusResigned
Appointed24 March 2000(19 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 October 2000)
RoleCompany Director
Correspondence AddressHaighton House
Haighton
Preston
Lancashire
PR2 5SJ
Director NameMr Kevin Francis Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(20 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Director NameFrank Gerard Lumb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(20 years, 2 months after company formation)
Appointment Duration3 months (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Secretary NameJohn Lord
NationalityBritish
StatusResigned
Appointed10 October 2000(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2001)
RoleCompany Director
Correspondence Address54 Waingap Rise
Syke
Rochdale
Lancashire
OL12 9UB
Secretary NameMr Ian Leslie Stead
NationalityBritish
StatusResigned
Appointed22 November 2001(21 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Moorland Rise
Leeds
West Yorkshire
LS17 6HZ
Secretary NameOliver Henry Lewis
NationalityBritish
StatusResigned
Appointed30 September 2007(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 September 2008)
RoleAccountant
Correspondence AddressThe Gables
Skirpenbeck
York
YO41 1HF
Secretary NameMr Roger Salt
NationalityBritish
StatusResigned
Appointed30 September 2008(28 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Director NameMr Roger Salt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(35 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN

Contact

Websiteryalux.com
Telephone0161 7623030
Telephone regionManchester

Location

Registered AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
22 November 2018Application to strike the company off the register (3 pages)
26 July 2018Termination of appointment of Roger Salt as a director on 24 July 2018 (1 page)
26 July 2018Appointment of Mr Paul Stevenson as a director on 24 July 2018 (2 pages)
26 July 2018Appointment of Mr Paul Stevenson as a secretary on 24 July 2018 (2 pages)
26 July 2018Termination of appointment of Roger Salt as a secretary on 24 July 2018 (1 page)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
5 June 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
5 June 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
11 April 2016Appointment of Mr Roger Salt as a director on 24 March 2016 (2 pages)
11 April 2016Appointment of Mr Roger Salt as a director on 24 March 2016 (2 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
25 January 2016Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
25 January 2016Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page)
20 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
23 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 August 2009Return made up to 01/07/09; full list of members (3 pages)
18 August 2009Return made up to 01/07/09; full list of members (3 pages)
17 August 2009Director appointed mr neil rylance (2 pages)
17 August 2009Appointment terminated director kevin henry (1 page)
17 August 2009Appointment terminated director kevin henry (1 page)
17 August 2009Director appointed mr neil rylance (2 pages)
2 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
2 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
6 March 2009Return made up to 01/07/08; full list of members (3 pages)
6 March 2009Secretary appointed mr roger salt (1 page)
6 March 2009Return made up to 01/07/08; full list of members (3 pages)
6 March 2009Secretary appointed mr roger salt (1 page)
30 September 2008Appointment terminated secretary oliver lewis (1 page)
30 September 2008Appointment terminated secretary oliver lewis (1 page)
14 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
14 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
16 April 2008Location of register of members (1 page)
16 April 2008Location of register of members (1 page)
16 April 2008Location of register of members (non legible) (1 page)
16 April 2008Location of register of members (non legible) (1 page)
16 April 2008Location of register of members (non legible) (1 page)
16 April 2008Location of register of members (non legible) (1 page)
9 October 2007Registered office changed on 09/10/07 from: sirdar PLC, flanshaw lane alverthorpe wakefield west yorkshire WF2 9ND (1 page)
9 October 2007Registered office changed on 09/10/07 from: sirdar PLC, flanshaw lane alverthorpe wakefield west yorkshire WF2 9ND (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
25 July 2007Return made up to 01/07/07; full list of members (2 pages)
25 July 2007Return made up to 01/07/07; full list of members (2 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
25 July 2006Registered office changed on 25/07/06 from: ensor mill queensway castleton rochdale lancs OL11 2NU (1 page)
25 July 2006Return made up to 01/07/06; full list of members (2 pages)
25 July 2006Registered office changed on 25/07/06 from: ensor mill queensway castleton rochdale lancs OL11 2NU (1 page)
25 July 2006Return made up to 01/07/06; full list of members (2 pages)
10 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
10 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
6 July 2005Return made up to 01/07/05; full list of members (2 pages)
6 July 2005Return made up to 01/07/05; full list of members (2 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
3 August 2004Return made up to 01/07/04; full list of members (7 pages)
3 August 2004Return made up to 01/07/04; full list of members (7 pages)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
1 August 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
14 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
31 July 2002Return made up to 01/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2002Return made up to 01/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
14 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
14 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
5 July 2001Return made up to 01/07/01; full list of members (7 pages)
5 July 2001Return made up to 01/07/01; full list of members (7 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
24 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
24 October 2000Auditor's resignation (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Auditor's resignation (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New director appointed (2 pages)
11 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000New secretary appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000Secretary's particulars changed;director's particulars changed (1 page)
31 March 2000Secretary's particulars changed;director's particulars changed (1 page)
29 March 2000Secretary resigned;director resigned (1 page)
29 March 2000Secretary resigned;director resigned (1 page)
23 August 1999Return made up to 01/07/99; no change of members (4 pages)
23 August 1999Return made up to 01/07/99; no change of members (4 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
30 September 1998Return made up to 01/07/98; full list of members (6 pages)
30 September 1998Return made up to 01/07/98; full list of members (6 pages)
1 June 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
1 June 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
15 October 1997Full accounts made up to 31 December 1996 (8 pages)
15 October 1997Full accounts made up to 31 December 1996 (8 pages)
25 July 1997Return made up to 01/07/97; full list of members (6 pages)
25 July 1997Return made up to 01/07/97; full list of members (6 pages)
27 November 1996Return made up to 12/07/96; full list of members (5 pages)
27 November 1996Return made up to 12/07/96; full list of members (5 pages)
25 November 1996Full accounts made up to 31 December 1995 (8 pages)
25 November 1996Full accounts made up to 31 December 1995 (8 pages)
31 July 1996Return made up to 01/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 1996Return made up to 01/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 1995Full accounts made up to 31 December 1994 (9 pages)
26 September 1995Full accounts made up to 31 December 1994 (9 pages)
31 August 1995Return made up to 12/07/95; full list of members (6 pages)
31 August 1995Return made up to 12/07/95; full list of members (6 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)